Loch Ness Boathouse Properties Limited

General information

Name:

Loch Ness Boathouse Properties Ltd

Office Address:

Santon House 53/55 Uxbridge Road Ealing W5 5SA London

Number: 03088814

Incorporation date: 1995-08-08

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

1995 marks the start of Loch Ness Boathouse Properties Limited, the company registered at Santon House 53/55 Uxbridge Road, Ealing, London. That would make 29 years Loch Ness Boathouse Properties has been on the local market, as it was started on Tuesday 8th August 1995. The registration number is 03088814 and its postal code is W5 5SA. This company has a history in business name change. In the past, this firm had four other names. Until 2021 this firm was prospering as Santon Property Company and before that the registered company name was Raven Newport. This firm's Standard Industrial Classification Code is 68209 - Other letting and operating of own or leased real estate. Loch Ness Boathouse Properties Ltd filed its account information for the financial period up to 2023-03-31. The firm's latest annual confirmation statement was submitted on 2022-09-25.

This company has a single managing director now supervising the following limited company, namely Ravi P. who has been executing the director's obligations since Tuesday 8th August 1995. Since Monday 9th January 2017 Bimaljit S., had been supervising this limited company up until the resignation in November 2020. Furthermore a different director, specifically Sean C. quit in 2016. At least one limited company has been appointed director, specifically Santon Close Nominees Limited.

  • Previous company's names
  • Loch Ness Boathouse Properties Limited 2021-04-19
  • Santon Property Company Limited 2005-03-09
  • Raven Newport Limited 2002-03-19
  • Raven Cornwall Limited 1995-11-29
  • Cursitor (one Hundred And Forty) Limited 1995-08-08

Financial data based on annual reports

Company staff

Ravi P.

Role: Secretary

Appointed: 20 February 2017

Latest update: 23 April 2024

Ravi P.

Role: Director

Appointed: 31 August 2016

Latest update: 23 April 2024

Role: Corporate Director

Appointed: 04 August 2000

Address: Ealing, London, W5 5SA, England

Latest update: 23 April 2024

Role: Corporate Director

Appointed: 04 August 2000

Address: Ealing, London, W5 5SA, England

Latest update: 23 April 2024

People with significant control

Bimaljit S. is the individual with significant control over this firm, owns over 3/4 of company shares.

Bimaljit S.
Notified on 25 September 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 09 October 2023
Confirmation statement last made up date 25 September 2022
Annual Accounts 28 October 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 28 October 2013
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 27th, June 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
28
Company Age

Similar companies nearby

Closest companies